HAVERLEY FREEHOLD LIMITED
LONDON SPEED 6875 LIMITED

Hellopages » Greater London » Merton » SW19 7PA

Company number 03522260
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address MOSS AND CO LTD, 42 WIMBLEDON HILL ROAD, LONDON, ENGLAND, SW19 7PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed; Director's details changed for Mr Christopher Alan Hastings on 20 February 2013. The most likely internet sites of HAVERLEY FREEHOLD LIMITED are www.haverleyfreehold.co.uk, and www.haverley-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.2 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haverley Freehold Limited is a Private Limited Company. The company registration number is 03522260. Haverley Freehold Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of Haverley Freehold Limited is Moss and Co Ltd 42 Wimbledon Hill Road London England Sw19 7pa. . BLAKE, Ian James is a Director of the company. GONSALVES, Simone is a Director of the company. LENNEMANN, Tracey is a Director of the company. SMITH, Kenneth Robert is a Director of the company. Secretary BURDEN, Sara has been resigned. Secretary CORNELL, Timothy John has been resigned. Secretary RUBIN, John Monckton has been resigned. Secretary J J HOMES has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AITKEN DAVIES, Alice Jane, Dr has been resigned. Director CORNELL, Timothy John has been resigned. Director FOLKARD, Frances Anne has been resigned. Director HASTINGS, Christopher Alan has been resigned. Director LITCHFIELD, David Anthony has been resigned. Director NICOL, Victoria has been resigned. Director SMITH, Kenneth Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


haverley freehold Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BLAKE, Ian James
Appointed Date: 20 August 2015
39 years old

Director
GONSALVES, Simone
Appointed Date: 20 October 2015
55 years old

Director
LENNEMANN, Tracey
Appointed Date: 20 October 2015
62 years old

Director
SMITH, Kenneth Robert
Appointed Date: 08 March 2012
69 years old

Resigned Directors

Secretary
BURDEN, Sara
Resigned: 24 May 2007
Appointed Date: 25 October 2005

Secretary
CORNELL, Timothy John
Resigned: 23 November 1999
Appointed Date: 20 March 1998

Secretary
RUBIN, John Monckton
Resigned: 25 October 2005
Appointed Date: 29 September 1999

Secretary
J J HOMES
Resigned: 19 December 2007
Appointed Date: 24 May 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 1998
Appointed Date: 05 March 1998

Director
AITKEN DAVIES, Alice Jane, Dr
Resigned: 20 October 2015
Appointed Date: 11 May 2005
49 years old

Director
CORNELL, Timothy John
Resigned: 23 November 1999
Appointed Date: 20 March 1998
60 years old

Director
FOLKARD, Frances Anne
Resigned: 20 October 2015
Appointed Date: 21 February 2013
71 years old

Director
HASTINGS, Christopher Alan
Resigned: 21 February 2013
Appointed Date: 25 October 2005
56 years old

Director
LITCHFIELD, David Anthony
Resigned: 11 May 2001
Appointed Date: 20 March 1998
76 years old

Director
NICOL, Victoria
Resigned: 21 February 2013
Appointed Date: 17 March 2010
44 years old

Director
SMITH, Kenneth Robert
Resigned: 17 March 2010
Appointed Date: 06 September 1999
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 1998
Appointed Date: 05 March 1998

HAVERLEY FREEHOLD LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Dec 2016
Director's details changed
22 Dec 2016
Director's details changed for Mr Christopher Alan Hastings on 20 February 2013
07 Oct 2016
Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to C/O Moss and Co Ltd 42 Wimbledon Hill Road London SW19 7PA on 7 October 2016
24 Aug 2016
Total exemption small company accounts made up to 24 December 2015
...
... and 76 more events
19 Nov 1998
New director appointed
19 Nov 1998
New secretary appointed;new director appointed
31 Mar 1998
Company name changed speed 6875 LIMITED\certificate issued on 01/04/98
24 Mar 1998
Registered office changed on 24/03/98 from: 6/8 underwood street london N1 7JQ
05 Mar 1998
Incorporation